|
|
12 Jan 2026
|
12 Jan 2026
Confirmation statement made on 2 January 2026 with no updates
|
|
|
09 Jan 2025
|
09 Jan 2025
Confirmation statement made on 2 January 2025 with no updates
|
|
|
03 Jan 2024
|
03 Jan 2024
Confirmation statement made on 2 January 2024 with no updates
|
|
|
19 Apr 2023
|
19 Apr 2023
Registration of charge 021593530015, created on 6 April 2023
|
|
|
30 Jan 2023
|
30 Jan 2023
Confirmation statement made on 2 January 2023 with no updates
|
|
|
12 Jan 2022
|
12 Jan 2022
Confirmation statement made on 2 January 2022 with no updates
|
|
|
19 Jan 2021
|
19 Jan 2021
Confirmation statement made on 2 January 2021 with no updates
|
|
|
19 Jan 2021
|
19 Jan 2021
Notification of Bentley Designs Investments Limited as a person with significant control on 2 January 2020
|
|
|
19 Jan 2021
|
19 Jan 2021
Cessation of Arif Mahendi Lalani as a person with significant control on 2 January 2020
|
|
|
19 Jan 2021
|
19 Jan 2021
Confirmation statement made on 1 January 2021 with no updates
|
|
|
05 Nov 2020
|
05 Nov 2020
Registered office address changed from Unit a1 Symmetry Park Morrel Way Bicester OX26 6GF England to Unit a1, Symmetry Park Morrell Way Bicester OX26 6GF on 5 November 2020
|
|
|
09 Jan 2020
|
09 Jan 2020
Confirmation statement made on 1 January 2020 with no updates
|
|
|
08 Jan 2020
|
08 Jan 2020
Director's details changed for Mr Arif Mahendi Lalani on 1 October 2019
|
|
|
08 Jan 2020
|
08 Jan 2020
Appointment of Mr Kunjal Shah as a secretary on 1 January 2020
|
|
|
08 Jan 2020
|
08 Jan 2020
Termination of appointment of Caroline Donovan as a director on 31 December 2019
|
|
|
08 Jan 2020
|
08 Jan 2020
Termination of appointment of Caroline Donovan as a secretary on 31 December 2019
|
|
|
11 Dec 2018
|
11 Dec 2018
Confirmation statement made on 30 November 2018 with no updates
|
|
|
13 Jul 2018
|
13 Jul 2018
Amended full accounts made up to 30 September 2017
|